Advanced company searchLink opens in new window

WESTPRIZE LIMITED

Company number 05242931

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2015 TM02 Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015
05 Jun 2015 AA Full accounts made up to 31 December 2014
09 Mar 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for richard paterson
17 Oct 2014 MA Memorandum and Articles of Association
17 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Oct 2014 MA Memorandum and Articles of Association
02 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
25 Sep 2014 AA Full accounts made up to 31 December 2013
18 Sep 2014 MR01 Registration of charge 052429310006, created on 12 September 2014
20 Jun 2014 TM01 Termination of appointment of Martin Sidders as a director
20 Jun 2014 TM02 Termination of appointment of Martin Sidders as a secretary
20 Jun 2014 AP03 Appointment of Mr Jeremy Philip Hilton Vickers as a secretary
23 May 2014 AP01 Appointment of Mr Jeremy Philip Hilton Vickers as a director
23 May 2014 AP01 Appointment of Mr Jeremy Philip Hilton Vickers as a director
10 Dec 2013 AP01 Appointment of Mr Michael Blakey as a director
10 Dec 2013 AP01 Appointment of Mr Richard James Paterson as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 09/03/2015
10 Dec 2013 TM01 Termination of appointment of Allan Porter as a director
10 Dec 2013 TM01 Termination of appointment of Stephen Conway as a director
15 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4
15 May 2013 AA Full accounts made up to 31 December 2012
10 Apr 2013 MISC Section 519
03 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 5
19 Dec 2012 SH20 Statement by directors
19 Dec 2012 SH19 Statement of capital on 19 December 2012
  • GBP 4
19 Dec 2012 CAP-SS Solvency statement dated 11/12/12